DR KARDARAS CARE LTD

Register to unlock more data on OkredoRegister

DR KARDARAS CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05962720

Incorporation date

10/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon31/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon30/10/2025
Director's details changed for Dr Timoleon Kardaras on 2025-10-09
dot icon21/10/2025
Director's details changed for Dr Timoleon Kardaras on 2025-10-10
dot icon19/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon19/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Satisfaction of charge 059627200001 in full
dot icon03/12/2024
Director's details changed for Dr Timoleon Kardaras on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Director's details changed for Dr Timoleon Kardaras on 2024-12-03
dot icon03/12/2024
Director's details changed for Mrs Keira Wood on 2024-12-03
dot icon03/12/2024
Change of details for Tk Group Holdings Limited as a person with significant control on 2024-12-03
dot icon13/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon14/08/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon28/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/02/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon05/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon09/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon09/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-10-10 with updates
dot icon11/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon11/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon11/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/02/2022
Termination of appointment of Maria Victoria Dominguez-Parrilla as a secretary on 2021-12-31
dot icon11/01/2022
Appointment of Mrs Keira Wood as a director on 2022-01-11
dot icon04/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon19/10/2021
Change of details for Tk Group Holdings Limited as a person with significant control on 2020-10-12
dot icon19/10/2021
Cessation of Timoleon Kardaras as a person with significant control on 2019-06-05
dot icon19/10/2021
Notification of Tk Group Holdings Limited as a person with significant control on 2019-06-05
dot icon18/01/2021
Director's details changed for Dr Timoleon Kardaras on 2021-01-18
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Secretary's details changed for Miss Maria Victoria Dominguez-Parrilla on 2020-09-23
dot icon20/11/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon12/10/2020
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2020-10-12
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/01/2019
Statement by Directors
dot icon11/01/2019
Statement of capital on 2019-01-11
dot icon11/01/2019
Solvency Statement dated 03/01/19
dot icon11/01/2019
Resolutions
dot icon19/12/2018
Appointment of Miss Maria Victoria Dominguez-Parrilla as a secretary on 2018-12-19
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/04/2016
Registration of charge 059627200001, created on 2016-04-15
dot icon21/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon26/09/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon26/09/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon05/04/2012
Resolutions
dot icon26/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Registered office address changed from 33 Wayfield Avenue Hove East Sussex BN3 7LW England on 2011-05-04
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon05/11/2010
Director's details changed for Timoleon Kardaras on 2010-09-15
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Registered office address changed from Chantry Lodge, Pyecombe Street Pyecombe Brighton BN45 7EE on 2009-11-25
dot icon23/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon23/10/2009
Director's details changed for Timoleon Kardaras on 2009-10-01
dot icon22/04/2009
Appointment terminated secretary sussex secretary LIMITED
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2008
Return made up to 10/10/08; change of members
dot icon19/12/2007
Return made up to 10/10/07; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon13/11/2006
Certificate of change of name
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New secretary appointed
dot icon19/10/2006
Certificate of change of name
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Keira
Director
11/01/2022 - Present
4
Kardaras, Timoleon, Dr
Director
19/10/2006 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DR KARDARAS CARE LTD

DR KARDARAS CARE LTD is an(a) Active company incorporated on 10/10/2006 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR KARDARAS CARE LTD?

toggle

DR KARDARAS CARE LTD is currently Active. It was registered on 10/10/2006 .

Where is DR KARDARAS CARE LTD located?

toggle

DR KARDARAS CARE LTD is registered at 15 West Street, Brighton BN1 2RL.

What does DR KARDARAS CARE LTD do?

toggle

DR KARDARAS CARE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DR KARDARAS CARE LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-10 with updates.